Stanmore
HA7 1JS
Director Name | Mr Dilip Dusara |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Admin |
Correspondence Address | 51-53 Camberwell Church Street London SE5 8TR |
Director Name | Mr Munawer Rattansey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 10 months (resigned 07 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51-53 Camberwell Church Street London SE5 8TR |
Secretary Name | Munaver Rattansey |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Admin |
Correspondence Address | 80 Stanford Road London SW16 4QA |
Secretary Name | Mr Dilip Dusara |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1996(1 year after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 September 2023) |
Role | Secretary |
Correspondence Address | 51-53 Camberwell Church Street London SE5 8TR |
Director Name | Brigitte Rattansey Schwarz |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 July 2005(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Neuhofstr 14 Maennedorf Ch 8708 Switzerland |
Director Name | Mrs Zeenate Rattansey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-53 Camberwell Church Street London SE5 8TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thenewdomehotel.co.uk |
---|---|
Telephone | 020 77035262 |
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Munawer Rattansey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806,835 |
Cash | £154,608 |
Current Liabilities | £208,331 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
29 June 2005 | Delivered on: 14 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the dome hotel 51/53 camberwell church street london. Outstanding |
---|---|
29 June 2005 | Delivered on: 2 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 camberwell church street london. Outstanding |
22 March 2005 | Delivered on: 2 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2013 | Delivered on: 8 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 datchelor place london t/no SGL271030. Outstanding |
19 February 2002 | Delivered on: 22 February 2002 Satisfied on: 11 July 2005 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 camberwell church street SE5 t/no: SGL349984 the goodwill of the business floating charge all the. Undertaking and all property and assets. Fully Satisfied |
19 February 2002 | Delivered on: 22 February 2002 Satisfied on: 11 July 2005 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 longland court avondale estate SE1 t/no: TGL14499 the goodwill of the business floating charge all the. Undertaking and all property and assets. Fully Satisfied |
19 February 2002 | Delivered on: 22 February 2002 Satisfied on: 11 July 2005 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, 53 & 53A camber well church st london SE5 8TR t/no: SGL185830 the goodwill of the business floating charge the. Undertaking and all property and assets. Fully Satisfied |
21 June 1999 | Delivered on: 23 June 1999 Satisfied on: 11 July 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 1998 | Delivered on: 11 August 1998 Satisfied on: 11 July 2005 Persons entitled: Sun Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 39 longland court avondale square l/b southwark-TGL14499..all fixtures fittings plant machinery etc. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1995 | Delivered on: 5 January 1996 Satisfied on: 11 July 2005 Persons entitled: Sun Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51, 53 and 53A camberwell church street l/borough of southwark t/n sgl 185830. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
21 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
20 January 2017 | Appointment of Mr Mohammed Hussein Rattansey as a director on 12 January 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Brigitte Rattansey Schwarz as a director (1 page) |
3 November 2010 | Secretary's details changed for Mr Dilip Dusara on 21 July 2010 (1 page) |
3 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Munawer Rattansey on 21 July 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Director's change of particulars / munaver rattansey / 27/10/2008 (1 page) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
22 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 February 2006 | New director appointed (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Return made up to 21/07/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
17 July 2000 | Return made up to 21/07/00; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1998 | Return made up to 21/07/98; no change of members (4 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Full accounts made up to 31 December 1996 (10 pages) |
15 July 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 54 tooting high street london SW17 0RN (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 January 1996 | Particulars of mortgage/charge (12 pages) |
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 788/790 finchley road london NW11 7UR (1 page) |